Search icon

NIEVA IMPORT, INC. - Florida Company Profile

Company Details

Entity Name: NIEVA IMPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIEVA IMPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: P11000010262
FEI/EIN Number 274718511

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11251 NW 20th Street, Suite 119, Miami, FL, 33172, US
Mail Address: 11251 NW 20th Street, Suite 119, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA PEREZ JOSE L Director 11251 NW 20th Street, Miami, FL, 33172
PARRA PEREZ JOSE L President 11251 NW 20th Street, Miami, FL, 33172
PARRA PEREZ JOSE LUIS Agent 11251 NW 20th Street, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 11251 NW 20th Street, Suite 119, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-04-28 11251 NW 20th Street, Suite 119, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 11251 NW 20th Street, Suite 119, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-30 PARRA PEREZ, JOSE LUIS -
AMENDMENT 2013-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State